NUTBOURNE PROPERTY AND DEVELOPMENT LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Notification of Roderick Nutbourne as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Roderick Nutbourne as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Cessation of Roderick Nutbourne as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Notification of Heather Nutbourne as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

26/07/2326 July 2023 Registered office address changed from Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT England to The Office 258 Woodlands Road Woodlands Southampton SO40 7GH on 2023-07-26

View Document

24/07/2324 July 2023 Director's details changed for Mr Roderick Arthur Nutbourne on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to Suite 9, Hadleigh Business Centre 351 London Road Hadleigh Benfleet SS7 2BT on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Heather Jane Nutbourne on 2023-07-24

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 258 JUBILEE LODGE 258 WOODLANDS ROAD SOUTHAMPTON HAMPSHIRE UNITED KINGDOM

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company